BERWOOD HOMES LIMITED

Register to unlock more data on OkredoRegister

BERWOOD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03650712

Incorporation date

16/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BRCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1998)
dot icon11/12/2024
Final Gazette dissolved following liquidation
dot icon11/09/2024
Return of final meeting in a members' voluntary winding up
dot icon04/06/2024
Resolutions
dot icon04/06/2024
Appointment of a voluntary liquidator
dot icon04/06/2024
Declaration of solvency
dot icon04/06/2024
Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-06-04
dot icon09/05/2024
Satisfaction of charge 036507120010 in full
dot icon04/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon04/03/2024
Previous accounting period extended from 2023-08-31 to 2024-02-29
dot icon06/11/2023
Confirmation statement made on 2023-10-29 with updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/06/2023
Previous accounting period shortened from 2022-11-30 to 2022-08-31
dot icon31/10/2022
Confirmation statement made on 2022-10-29 with updates
dot icon28/10/2022
Secretary's details changed for Mr Bert Kleine Deters on 2022-10-28
dot icon28/10/2022
Director's details changed for Mr Bert Kleine Deters on 2022-10-28
dot icon28/10/2022
Change of details for Mr Bert Kleine Deters as a person with significant control on 2022-10-28
dot icon17/10/2022
Director's details changed for Mr Bert Kleine Deters on 2022-10-17
dot icon17/10/2022
Secretary's details changed for Mr Bert Kleine Deters on 2022-10-17
dot icon17/10/2022
Director's details changed for Mr Bert Kleine Deters on 2022-10-17
dot icon17/10/2022
Director's details changed for Mrs Bernadette Yvonne Muriel Kleine Deters on 2022-10-17
dot icon17/10/2022
Change of details for Mrs Bernadette Yvonne Muriel Kleine Deters as a person with significant control on 2022-10-17
dot icon17/10/2022
Change of details for Mr Bert Kleine Deters as a person with significant control on 2022-10-17
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/05/2022
Satisfaction of charge 036507120012 in full
dot icon18/03/2022
Change of details for Mrs Bernadette Yvonne Muriel Kleine Deters as a person with significant control on 2022-03-04
dot icon18/03/2022
Director's details changed for Mrs Bernadette Yvonne Muriel Kleine Deters on 2022-03-04
dot icon18/03/2022
Change of details for Mr Bert Kleine Deters as a person with significant control on 2022-03-04
dot icon18/03/2022
Director's details changed for Mr Bert Kleine Deters on 2022-03-04
dot icon01/11/2021
Confirmation statement made on 2021-10-16 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/02/2021
Registration of charge 036507120012, created on 2021-02-03
dot icon26/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/10/2020
Confirmation statement made on 2020-10-16 with updates
dot icon07/02/2020
Satisfaction of charge 036507120011 in full
dot icon22/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon22/10/2019
Change of details for Mrs Bernadette Yvonne Muriel Kleine Deters as a person with significant control on 2019-10-10
dot icon22/10/2019
Change of details for Mr Bert Kleine Deters as a person with significant control on 2019-10-10
dot icon22/10/2019
Secretary's details changed for Mr Bert Kleine Deters on 2019-10-10
dot icon22/10/2019
Director's details changed for Mrs Bernadette Yvonne Muriel Kleine Deters on 2019-10-10
dot icon22/10/2019
Director's details changed for Mr Bert Kleine Deters on 2019-10-10
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/11/2018
Confirmation statement made on 2018-10-16 with updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/07/2018
Registration of charge 036507120011, created on 2018-07-17
dot icon29/06/2018
Registration of charge 036507120010, created on 2018-06-29
dot icon26/01/2018
Satisfaction of charge 036507120009 in full
dot icon16/01/2018
Satisfaction of charge 1 in full
dot icon11/01/2018
Previous accounting period shortened from 2017-12-31 to 2017-11-30
dot icon23/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon23/10/2017
Change of details for Mr Bert Kleine Deters as a person with significant control on 2016-04-06
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/02/2017
Satisfaction of charge 036507120008 in full
dot icon24/01/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon14/06/2016
Registered office address changed from 21 East Street Bromley BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 2016-06-14
dot icon26/03/2016
Registration of charge 036507120009, created on 2016-03-21
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon21/10/2015
Registration of charge 036507120008, created on 2015-10-15
dot icon28/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon27/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon12/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon05/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/03/2011
Accounts for a small company made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon08/11/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
dot icon08/11/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
dot icon30/03/2010
Accounts for a small company made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mrs Bernadette Yvonne Muriel Kleine Deters on 2009-10-16
dot icon09/11/2009
Director's details changed for Bert Kleine Deters on 2009-10-16
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/11/2008
Return made up to 16/10/08; full list of members
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/11/2007
Return made up to 16/10/07; no change of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/12/2006
Particulars of mortgage/charge
dot icon11/11/2006
Return made up to 16/10/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/10/2005
Return made up to 16/10/05; full list of members
dot icon25/10/2005
Particulars of mortgage/charge
dot icon08/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/12/2004
Particulars of mortgage/charge
dot icon29/10/2004
Return made up to 16/10/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon22/10/2003
Return made up to 16/10/03; full list of members
dot icon28/10/2002
Return made up to 16/10/02; full list of members
dot icon11/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon01/11/2001
Return made up to 16/10/01; full list of members
dot icon03/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon19/10/2000
Return made up to 16/10/00; full list of members
dot icon11/08/2000
Full accounts made up to 2000-03-31
dot icon16/11/1999
Return made up to 16/10/99; full list of members
dot icon18/06/1999
Particulars of mortgage/charge
dot icon10/04/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon26/01/1999
Ad 16/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon26/01/1999
New director appointed
dot icon21/01/1999
Particulars of mortgage/charge
dot icon27/11/1998
Certificate of change of name
dot icon06/11/1998
New director appointed
dot icon06/11/1998
Secretary resigned
dot icon06/11/1998
New secretary appointed
dot icon06/11/1998
Director resigned
dot icon06/11/1998
Registered office changed on 06/11/98 from: 76 whitchurch road cardiff CF4 3LX
dot icon16/10/1998
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon0 % *

* during past year

Cash in Bank

£996.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
29/10/2024
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.18M
-
0.00
178.20K
-
2022
-
-
-
0.00
-
-
2024
2
1.08M
-
0.00
996.00
-
2024
2
1.08M
-
0.00
996.00
-

Employees

2024

Employees

2 Ascended- *

Net Assets(GBP)

1.08M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

996.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kleine Deters, Bernadette Yvonne Muriel
Director
16/10/1998 - Present
-
Kleine Deters, Lambertus Frederikus
Director
16/01/1999 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BERWOOD HOMES LIMITED

BERWOOD HOMES LIMITED is an(a) Dissolved company incorporated on 16/10/1998 with the registered office located at C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BERWOOD HOMES LIMITED?

toggle

BERWOOD HOMES LIMITED is currently Dissolved. It was registered on 16/10/1998 and dissolved on 11/12/2024.

Where is BERWOOD HOMES LIMITED located?

toggle

BERWOOD HOMES LIMITED is registered at C/O Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-De-La-Zouch, Leicestershire LE65 1BR.

What does BERWOOD HOMES LIMITED do?

toggle

BERWOOD HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BERWOOD HOMES LIMITED have?

toggle

BERWOOD HOMES LIMITED had 2 employees in 2024.

What is the latest filing for BERWOOD HOMES LIMITED?

toggle

The latest filing was on 11/12/2024: Final Gazette dissolved following liquidation.